Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1Noyes, A. N. and othersAn Act in addition to an Act establishing Town Courts approved March 22, 18441848
2Noyes, Albert and othersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
3Noyes, Amos and othersResolve in favor of Ephraim S. Crockett1843
4Noyes, David and othersAn Act to alter the times of holding the regular meetings of the Oxford County Commissioners1842
5Noyes, Edwin and othersAn Act to incorporate the Waterville Aqueduct Company1853
6Noyes, Edwin and othersAn Act to set off certain lands from West Bath and annex the same to the City of Bath and remonstrance of Edwin Noyes and others (No Petition)1855
7Noyes, Hannah from Hannah SouthardAn Act to change the names of certain persons (No Petitions)1852
8Noyes, HenryName changed to Henry Augustus Noyes1835
9Noyes, Henry AugustusName changed from Henry Noyes1835
10Noyes, Henry L.Resolve in favor of1835
11Noyes, J. F. and othersReport on a bill to establish a school for the education of the blind1861
12Noyes, J. M. Resolve in favor of the Committee on State Reform School1862
13Noyes, JohnReport on the Resolve for seperate representation1861
14Noyes, John and othersPetition of, that their proceedings be made valid1824
15Noyes, John M.Report on the communication of the Letters of Acceptance for various offices1864
16Noyes, Joseph C. and othersSee Eastport Athenaeum 1832 PS 82-19
17Noyes, Nathaniel and othersReport on the petition that residents of Long Meadow Ridge may be set off and annexed to the Town of Unity and the remonstrance of the Unity Selectmen1828
18Noyes, ParkerResolve on the petition of1824

Refine Your Search